Advanced company searchLink opens in new window

IG MARKETS LIMITED

Company number 04008957

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jul 2016 AP01 Appointment of Mr Paul Richard Mainwaring as a director on 26 July 2016
03 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 13,000,000
24 Mar 2016 MR01 Registration of charge 040089570015, created on 11 March 2016
15 Jan 2016 AP03 Appointment of Tony Lee as a secretary on 5 January 2016
15 Jan 2016 TM02 Termination of appointment of Bridget Messer as a secretary on 5 January 2016
02 Nov 2015 TM01 Termination of appointment of Christopher Frederick Hill as a director on 30 October 2015
02 Nov 2015 AP01 Appointment of Mr Andrew James Green as a director on 30 October 2015
16 Oct 2015 TM01 Termination of appointment of Timothy Alexander Howkins as a director on 15 October 2015
09 Sep 2015 AA Full accounts made up to 31 May 2015
01 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 13,000,000
05 Jan 2015 CH01 Director's details changed for Mr Christopher Frederick Hill on 31 August 2014
15 Sep 2014 AA Full accounts made up to 31 May 2014
02 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 13,000,000
11 Apr 2014 CH01 Director's details changed for Mr Timothy Alexander Howkins on 5 November 2013
08 Apr 2014 CH01 Director's details changed for Peter Geoffrey Hetherington on 19 July 2011
21 Oct 2013 AA Full accounts made up to 31 May 2013
20 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
19 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 13
19 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 14
11 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete nom cap 27/09/2012
  • RES10 ‐ Resolution of allotment of securities
07 Sep 2012 AA Full accounts made up to 31 May 2012
29 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 12
06 Aug 2012 TM01 Termination of appointment of Andrew Mackay as a director
07 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
06 Sep 2011 AA Full accounts made up to 31 May 2011